BLACKNEST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLACKNEST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05416228

Incorporation date

05/04/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit C4 Europa Buisness Park, Radway Road, Swindon SN3 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon23/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2015
First Gazette notice for voluntary strike-off
dot icon30/07/2015
Application to strike the company off the register
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon29/08/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon29/08/2014
Register inspection address has been changed from C/O Dawson Holdings Plc Blenheim House Blenheim Road Epsom Surrey KT19 9AP United Kingdom to Unit C4 Europa Park Radway Road Swindon SN3 4ND
dot icon04/06/2014
Full accounts made up to 2013-08-31
dot icon16/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon30/04/2013
Termination of appointment of Nicholas Gresham as a director
dot icon30/04/2013
Termination of appointment of Jonathan Bunting as a director
dot icon30/04/2013
Termination of appointment of Mark Cashmore as a director
dot icon30/04/2013
Termination of appointment of Stuart Marriner as a secretary
dot icon30/04/2013
Appointment of Mr Timothy Mark Wait as a director
dot icon30/04/2013
Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 2013-05-01
dot icon28/04/2013
Director's details changed for Mr Mark Richard Cashmore on 2013-04-02
dot icon21/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon29/10/2012
Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 2012-10-30
dot icon24/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon15/04/2012
Director's details changed for Mr Jonathan Michael Bunting on 2012-04-16
dot icon03/11/2011
Register(s) moved to registered office address
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2011
Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 2011-08-25
dot icon24/08/2011
Current accounting period shortened from 2011-09-30 to 2011-08-31
dot icon24/08/2011
Register(s) moved to registered inspection location
dot icon24/08/2011
Register inspection address has been changed
dot icon22/08/2011
Appointment of Mr Stuart Steven Marriner as a secretary
dot icon22/08/2011
Termination of appointment of Manjula Patel as a secretary
dot icon22/08/2011
Appointment of Mr Jonathan Michael Bunting as a director
dot icon22/08/2011
Appointment of Mr Nicholas John Gresham as a director
dot icon22/08/2011
Appointment of Mr Mark Richard Cashmore as a director
dot icon22/08/2011
Termination of appointment of Hugh Cawley as a director
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Adrian Wood as a secretary
dot icon30/06/2010
Appointment of Miss Manjula Patel as a secretary
dot icon08/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Adrian Wood as a director
dot icon11/02/2010
Full accounts made up to 2009-09-30
dot icon04/01/2010
Full accounts made up to 2008-09-30
dot icon21/10/2009
Secretary's details changed for Mr Adrian Lewis Wood on 2009-10-22
dot icon21/10/2009
Secretary's details changed for Mr Adrian Lewis Wood on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Adrian Lewis Wood on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Adrian Lewis Wood on 2009-10-22
dot icon20/10/2009
Registered office address changed from 9Th Floor Amp House Dingwall Road Croydon Surrey CR0 9XA on 2009-10-21
dot icon23/07/2009
Director appointed mr adrian lewis wood
dot icon22/07/2009
Appointment terminated director peter harris
dot icon04/05/2009
Return made up to 06/04/09; full list of members
dot icon05/11/2008
Resolutions
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon13/04/2008
Return made up to 06/04/08; full list of members
dot icon10/04/2008
Appointment terminated director david lowther
dot icon28/02/2008
Director appointed hugh charles laurence cawley
dot icon10/10/2007
Accounts for a medium company made up to 2007-06-30
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Ad 24/08/07--------- £ si [email protected]=1 £ ic 100/101
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Registered office changed on 11/09/07 from: blacknest road, blacknest alton hampshire GU34 4QE
dot icon08/09/2007
Resolutions
dot icon08/09/2007
New secretary appointed
dot icon08/09/2007
New director appointed
dot icon14/05/2007
Return made up to 06/04/07; full list of members
dot icon13/11/2006
Accounts for a medium company made up to 2006-06-30
dot icon03/09/2006
Director resigned
dot icon03/09/2006
New director appointed
dot icon08/06/2006
Nc inc already adjusted 01/06/06
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon24/04/2006
Return made up to 06/04/06; full list of members
dot icon28/09/2005
Registered office changed on 29/09/05 from: blacknest road blacknest alto hampshire GU34 4QE
dot icon12/07/2005
Certificate of change of name
dot icon12/06/2005
Ad 02/06/05--------- £ si [email protected]=99 £ ic 1/100
dot icon12/06/2005
S-div 02/06/05
dot icon12/06/2005
Resolutions
dot icon12/06/2005
Resolutions
dot icon12/06/2005
Resolutions
dot icon12/06/2005
Resolutions
dot icon12/06/2005
Resolutions
dot icon12/06/2005
Registered office changed on 13/06/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon12/06/2005
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon12/06/2005
New director appointed
dot icon12/06/2005
New secretary appointed
dot icon12/06/2005
Secretary resigned;director resigned
dot icon12/06/2005
Director resigned
dot icon05/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
05/04/2005 - 01/06/2005
612
DLA NOMINEES LIMITED
Corporate Director
05/04/2005 - 01/06/2005
295
Harris, Peter Robert
Director
23/08/2007 - 29/06/2009
101
Cawley, Hugh Charles Laurence
Director
18/02/2008 - 22/08/2011
100
Gresham, Nicholas John
Director
22/08/2011 - 29/04/2013
94

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKNEST HOLDINGS LIMITED

BLACKNEST HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/04/2005 with the registered office located at Unit C4 Europa Buisness Park, Radway Road, Swindon SN3 4ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKNEST HOLDINGS LIMITED?

toggle

BLACKNEST HOLDINGS LIMITED is currently Dissolved. It was registered on 05/04/2005 and dissolved on 23/11/2015.

Where is BLACKNEST HOLDINGS LIMITED located?

toggle

BLACKNEST HOLDINGS LIMITED is registered at Unit C4 Europa Buisness Park, Radway Road, Swindon SN3 4ND.

What does BLACKNEST HOLDINGS LIMITED do?

toggle

BLACKNEST HOLDINGS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BLACKNEST HOLDINGS LIMITED?

toggle

The latest filing was on 23/11/2015: Final Gazette dissolved via voluntary strike-off.